Advanced company searchLink opens in new window

HEART OF LONDON BUSINESS ALLIANCE

Company number 04293930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2009 288c Director's change of particulars / barry sayer / 29/09/2009
28 Sep 2009 288b Appointment terminated director alexander scott
03 Jun 2009 288a Director appointed mr timothy john sketchley
03 Jun 2009 288c Secretary's change of particulars / benjamin davies / 02/06/2009
08 May 2009 288a Director appointed mr james richard campbell cooksey
07 May 2009 288a Director appointed miss tessa street
06 May 2009 288a Director appointed mr edward james patrick green
06 May 2009 288a Director appointed miss emma louise hammond
06 May 2009 288b Appointment terminated director torquil mcdougall
06 May 2009 288b Appointment terminated director christopher hilton
06 May 2009 288b Appointment terminated director robert dawson
03 Nov 2008 AA Accounts for a small company made up to 31 March 2008
27 Oct 2008 363a Annual return made up to 26/09/08
09 Jul 2008 288b Appointment terminated director kevin chapman
18 Apr 2008 288b Appointment terminated director michael hughes
04 Apr 2008 287 Registered office changed on 04/04/2008 from 1ST floor broadmead house 21-23 panton street london SW1Y 4DR
31 Oct 2007 288c Director's particulars changed
30 Oct 2007 363a Annual return made up to 26/09/07
30 Oct 2007 288c Director's particulars changed
30 Oct 2007 288c Secretary's particulars changed
08 Aug 2007 AA Accounts for a small company made up to 31 March 2007
26 Jul 2007 MEM/ARTS Memorandum and Articles of Association
24 Jul 2007 MEM/ARTS Memorandum and Articles of Association
20 Jul 2007 CERTNM Company name changed piccadilly circus partnership\certificate issued on 20/07/07
13 Jul 2007 288a New director appointed